Entity Name: | BERMUDA CLUB HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Aug 1999 (26 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 03 Nov 2022 (2 years ago) |
Document Number: | N99000005290 |
FEI/EIN Number |
593595683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9022 SOMERSET BAY LANE, VERO BEACH, FL, 32963, US |
Mail Address: | C/O ELLIOTT MERRILL MANAGEMENT, 835 20TH PLACE, VERO BEACH, FL, 32960, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERRY MARION | Vice President | 1193 GOVERNORS WAY, VERO BEACH, FL, 32963 |
BAHENSKY JIM | Director | 9033 ENGLEWOOD COURT, VERO BEACH, FL, 32963 |
HAMMERLING LEE | Treasurer | 9003 CASTLE HARBOUR CIRCLE, VERO BEACH, FL, 32963 |
POLAND DENNIS | President | 9024 ENGLEWOOD COURT, VERO BEACH, FL, 32963 |
SNYDER DAVID | Director | 9066 CASTLE HARBOUR CIRCLE, VERO BEACH, FL, 32963 |
ROSS DEBORAH LEsq. | Agent | c/o Ross Earle Bonan & Ensor, P.A., Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2022-11-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-03 | 9022 SOMERSET BAY LANE, VERO BEACH, FL 32963 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-17 | c/o Ross Earle Bonan & Ensor, P.A., 789 SW Federal Hwy, Suite 101, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-17 | ROSS, DEBORAH L, Esq. | - |
CHANGE OF MAILING ADDRESS | 2006-07-14 | 9022 SOMERSET BAY LANE, VERO BEACH, FL 32963 | - |
AMENDMENT | 2001-10-29 | - | - |
REINSTATEMENT | 2000-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-28 |
Amended and Restated Articles | 2022-11-03 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-04 |
AMENDED ANNUAL REPORT | 2018-07-17 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State